Company NameWernick Buildings Limited
Company StatusActive
Company Number00414489
CategoryPrivate Limited Company
Incorporation Date6 July 1946(77 years, 10 months ago)
Previous NameS.Wernick & Sons Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Andrew Colin King
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(63 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusCurrent
Appointed01 January 2015(68 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Benjamin Boyd Wernick
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(70 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(70 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(74 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Mark Andrew Carter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(76 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 6 months (resigned 12 November 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameJulian Phillip Wernick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleHire Manager
Country of ResidenceEngland
Correspondence Address84 Cotton Lane
Moseley
Birmingham
West Midlands
B13 9SE
Director NameJoseph Abram Wernick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleManaging Director
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffs
WV6 0LH
Director NameAndrew John Sirett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleSecretary
Correspondence Address26 Stansted Close
Billericay
Essex
CM11 2LD
Director NameDonald Bernard Richards
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 1995)
RoleSales Manager
Correspondence Address15 Bryony Way
Telford
Shropshire
TF2 9QU
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2001)
RoleSales Manager
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Director NameBrian Maurice Humphreys
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1992)
RoleWorks Manager
Correspondence AddressJune Cottage Broomhills Chase
Little Burstead
Billericay
Essex
CM12 9TE
Director NameJohn Cavadasca
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 April 1998)
RoleWorks Manager
Correspondence Address80 Pound Lane
Pitsea
Basildon
Essex
SS13 2HW
Secretary NameAndrew John Sirett
NationalityBritish
StatusResigned
Appointed22 May 1991(44 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address26 Stansted Close
Billericay
Essex
CM11 2LD
Director NameSimon Reffell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(46 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1999)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Court Colman, Pen-Y-Fai
Bridgend
CF31 4NG
Wales
Secretary NameDavid Mark Wernick
NationalityBritish
StatusResigned
Appointed01 January 1993(46 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address4 Belmor
Elstree
Borehamwood
Hertfordshire
WD6 3JX
Secretary NameStephen George Potter
NationalityBritish
StatusResigned
Appointed04 August 1993(47 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
Director NameGeorge Edward Shaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(53 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Celtic View
Bridgend
Mid Glamorgan
CF31 1YG
Wales
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(58 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Director NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(68 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Stuart Wilkie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(71 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2021)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG

Contact

Websitewww.wernick.co.uk
Email address[email protected]
Telephone01501 308928
Telephone regionHarthill

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£20,096,289
Gross Profit£2,376,381
Net Worth£7,542,677
Cash£403,284
Current Liabilities£2,604,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property having a frontage of 65 ft 6 inches approx to russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property having a frontage of 47 ft approx 5 russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property having a frontage of 60 ft approx to russell gdns wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at crown lane harwich lancs and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 russell gardens wickford essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property having a frontage of 24 feet approx to harold gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 2006Delivered on: 5 October 2006
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side and south west of monastery road, neath abbey industrial estate, neath, port talbot t/no WA306869 and WA699613.
Fully Satisfied
30 July 2004Delivered on: 14 August 2004
Satisfied on: 12 February 2016
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £210,200.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One 12.6M x 16M rapidplan 7 bay relocatable building comprising unit nos 2004/037/1 to 2004/037/7 inclusive under a hire purchase agreement dated 6 may 2004 between the company and tamar surgery limited together with all accessories and component aprts and all improvements and renewals together with all books manuals handbooks technical data drawings schedules and other documentation.
Fully Satisfied
30 July 2004Delivered on: 6 August 2004
Satisfied on: 12 February 2016
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of hire agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in hire agreements between the company and its customers,. See the mortgage charge document for full details.
Fully Satisfied
6 August 2003Delivered on: 13 August 2003
Satisfied on: 12 February 2016
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £112,800 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: Twelve demountable building units with id nos 2003/047/1 to 12 inclusive with all accessories and component parts * please refer to form 395 for further details *. see the mortgage charge document for full details.
Fully Satisfied
6 August 2003Delivered on: 13 August 2003
Satisfied on: 12 February 2016
Persons entitled: Barclays Bank PLC

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of the agreement dated 15/05/2003 and right title and interest in all hire agreements together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies in connection with the agreements. See the mortgage charge document for full details.
Fully Satisfied
19 July 2000Delivered on: 27 July 2000
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 23 february 1998 (as defined therein)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements (as further defined).
Fully Satisfied
22 November 1999Delivered on: 24 November 1999
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 23 february 1998 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa l
Secured details: All obligations and liabilities owed or incurred to the chargee by the company as principal or as surety, alone or jointly and/or severally whether present or future, actual or contingent and liquidated or unliquidated and whether arising in contract, tort, restitution or breach of statutory duty.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details.
Fully Satisfied
5 December 1974Delivered on: 10 December 1974
Satisfied on: 11 November 1993
Persons entitled: County Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital (for details please see doc 93).
Fully Satisfied
4 November 1999Delivered on: 10 November 1999
Satisfied on: 23 June 2004
Persons entitled:
Simon Paul Wernick
Julian Philip Wernic

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1999Delivered on: 26 July 1999
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 23RD february 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sub-hire agreement described in the schedule attached to form 395 (see form 395 for details) all rights title and interst in the goods forming the subject matter of the sub-hire agreement. See the mortgage charge document for full details.
Fully Satisfied
15 December 1998Delivered on: 22 December 1998
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 23RD february 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof (see schedule to form 395 for full details). See the mortgage charge document for full details.
Fully Satisfied
22 September 1998Delivered on: 23 September 1998
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (executed pursuant to a master agreement dated 23 february 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sun hire agreement dated 22/12/97 number 16457967 and all ancillary contracts relating thereto and all right to acquire title in the goods forming the subject matter of such agreements. See the mortgage charge document for full details.
Fully Satisfied
4 March 1998Delivered on: 5 March 1998
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 23 february 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever `.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the sunject ,atter of such sub-hire agreements.. See the mortgage charge document for full details.
Fully Satisfied
23 February 1998Delivered on: 25 February 1998
Satisfied on: 25 July 2011
Persons entitled:
Simon Paul Wernick
Julian Philip Wernic
Royscot Spa Leasing Limited
Royscot Trust PLC
Royscot Leasing Limited
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights,title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details.
Fully Satisfied
26 September 1997Delivered on: 27 September 1997
Satisfied on: 17 September 2003
Persons entitled:
Simon Paul Wernick
Julian Philip Wernic
Royscot Spa Leasing Limited
Royscot Trust PLC
Royscot Leasing Limited
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Royscot Spa Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreemenrs described in the schedule attached to form 395 being finance agreement no's 16456824 sub-hirer harwil education limited and 16456824 sub-hirer kinder groups limited together with the benefit of all ancillary contracts relating thereto. See the mortgage charge document for full details.
Fully Satisfied
17 September 1997Delivered on: 18 September 1997
Satisfied on: 17 September 2003
Persons entitled:
Simon Paul Wernick
Julian Philip Wernic
Royscot Spa Leasing Limited
Royscot Trust PLC
Royscot Leasing Limited
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited
Royscot Trust PLC
Royscot Leasing Limited
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The following property 1 x single storey panel system building as more particularly described in drawing no. 97-135/1/4, a copy of which is annexed to the document. 1 x single storey relocatable system building as more particularly described in drawing no. 97/187/1/1, a copy of which is annexed to the document and the proceeds and products thereof and the benefit of all policies of insurance, warranties, guarantees and other contracts.
Fully Satisfied
28 January 1993Delivered on: 2 February 1993
Satisfied on: 8 December 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £29684.20 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable (please see form 395 for full details).
Fully Satisfied
14 July 1965Delivered on: 21 July 1965
Satisfied on: 17 September 2003
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: £20,000 and all other monies due etc.
Particulars: F/H land forming part of charity farm, mountnessing billericay, essex, with all buildings & landlord's fixtures.
Fully Satisfied
20 February 1992Delivered on: 28 February 1992
Satisfied on: 8 December 1993
Persons entitled: Close Brothers Limited.

Classification: A credit agreement
Secured details: £68,233.50 from the company to the chargee and under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable. (See form 395 for full details).
Fully Satisfied
16 April 1987Delivered on: 1 May 1987
Satisfied on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the west side of coppice road brownhills walsall west midlands and/or proceeds of sale thereof title no SF113537. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1986Delivered on: 18 July 1986
Satisfied on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 501 green lanes southgate london borough of enfield t/n ngl 247628 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1984Delivered on: 20 January 1984
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as piece or parcel of land situate at wickford in essex, having a frontage of 72 feet or thereabouts to ruswell road and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 'elmsfield russell gdns wickford essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H elmview russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 7 & 'chiltern' russell gardens wickford basildon essex. Title no ex 218838 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 6 russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1999Delivered on: 10 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 February 1984Delivered on: 22 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a first mortgage debenture dated 22 dec. 1959.
Particulars: Specific charge over the benefit of all book debts and other debts now and from time to time hereafter due or owing to the company.
Outstanding
22 December 1959Delivered on: 8 June 1960
Persons entitled: National Westminster Bank PLC

Classification: First mortgage debenture
Secured details: All moneys due etc.
Particulars: Goodwill undertaking and all property and plant machinery assets present and future including uncalled capital for the time being for particulars of property see doc 57.
Outstanding

Filing History

4 January 2021Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2021 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (26 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 September 2019Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page)
6 June 2019Full accounts made up to 31 December 2018 (26 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (27 pages)
4 June 2018Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
2 January 2018Appointment of Mr Stuart Wilkie as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Stuart Wilkie as a director on 1 January 2018 (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (32 pages)
22 June 2017Full accounts made up to 31 December 2016 (32 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Simon Reffell as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Simon Reffell as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Benjamin Boyd Wernick as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Benjamin Boyd Wernick as a director on 1 January 2017 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (35 pages)
6 July 2016Full accounts made up to 31 December 2015 (35 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 61,245
(5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 61,245
(5 pages)
12 February 2016Satisfaction of charge 33 in full (1 page)
12 February 2016Satisfaction of charge 34 in full (1 page)
12 February 2016Satisfaction of charge 34 in full (1 page)
12 February 2016Satisfaction of charge 32 in full (2 pages)
12 February 2016Satisfaction of charge 35 in full (2 pages)
12 February 2016Satisfaction of charge 33 in full (1 page)
12 February 2016Satisfaction of charge 32 in full (2 pages)
12 February 2016Satisfaction of charge 35 in full (2 pages)
11 February 2016Satisfaction of charge 13 in full (1 page)
11 February 2016Satisfaction of charge 15 in full (1 page)
11 February 2016Satisfaction of charge 10 in full (1 page)
11 February 2016Satisfaction of charge 5 in full (1 page)
11 February 2016Satisfaction of charge 8 in full (1 page)
11 February 2016Satisfaction of charge 15 in full (1 page)
11 February 2016Satisfaction of charge 4 in full (1 page)
11 February 2016Satisfaction of charge 9 in full (1 page)
11 February 2016Satisfaction of charge 36 in full (1 page)
11 February 2016Satisfaction of charge 5 in full (1 page)
11 February 2016Satisfaction of charge 6 in full (1 page)
11 February 2016Satisfaction of charge 11 in full (1 page)
11 February 2016Satisfaction of charge 36 in full (1 page)
11 February 2016Satisfaction of charge 10 in full (1 page)
11 February 2016Satisfaction of charge 12 in full (1 page)
11 February 2016Satisfaction of charge 7 in full (1 page)
11 February 2016Satisfaction of charge 9 in full (1 page)
11 February 2016Satisfaction of charge 12 in full (1 page)
11 February 2016Satisfaction of charge 14 in full (1 page)
11 February 2016Satisfaction of charge 14 in full (1 page)
11 February 2016Satisfaction of charge 7 in full (1 page)
11 February 2016Satisfaction of charge 6 in full (1 page)
11 February 2016Satisfaction of charge 4 in full (1 page)
11 February 2016Satisfaction of charge 13 in full (1 page)
11 February 2016Satisfaction of charge 11 in full (1 page)
11 February 2016Satisfaction of charge 8 in full (1 page)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 61,245
(5 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 61,245
(5 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
25 September 2014Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 29/04/2014
(7 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 29/04/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
24 June 2014Full accounts made up to 31 December 2013 (21 pages)
24 June 2014Full accounts made up to 31 December 2013 (21 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 61,245
(5 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 61,245
(5 pages)
26 June 2013Full accounts made up to 31 December 2012 (19 pages)
26 June 2013Full accounts made up to 31 December 2012 (19 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 31 December 2011 (22 pages)
15 May 2012Full accounts made up to 31 December 2011 (22 pages)
16 April 2012Director's details changed for Simon Reffell on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Simon Reffell on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
5 March 2012Termination of appointment of George Shaw as a director (1 page)
5 March 2012Termination of appointment of George Shaw as a director (1 page)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
1 July 2011Resolutions
  • RES13 ‐ Re aquisition/ master lease purchase/ lease purchase/ composite guarantee agreements 15/06/2011
(3 pages)
1 July 2011Resolutions
  • RES13 ‐ Re aquisition/ master lease purchase/ lease purchase/ composite guarantee agreements 15/06/2011
(3 pages)
1 July 2011Resolutions
  • RES13 ‐ Re facility / loan agreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re facility / loan agreements 31/05/2011
(2 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
16 May 2011Full accounts made up to 31 December 2010 (22 pages)
16 May 2011Full accounts made up to 31 December 2010 (22 pages)
11 June 2010Director's details changed for George Edward Shaw on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Simon Reffell on 1 May 2010 (2 pages)
11 June 2010Director's details changed for George Edward Shaw on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Simon Reffell on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Simon Reffell on 1 May 2010 (2 pages)
11 June 2010Director's details changed for George Edward Shaw on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
9 June 2010Full accounts made up to 31 December 2009 (22 pages)
9 June 2010Full accounts made up to 31 December 2009 (22 pages)
12 January 2010Appointment of Mr Andrew Colin King as a director (2 pages)
12 January 2010Appointment of Mr Andrew Colin King as a director (2 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
24 March 2009Full accounts made up to 31 December 2008 (23 pages)
24 March 2009Full accounts made up to 31 December 2008 (23 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (25 pages)
15 May 2008Full accounts made up to 31 December 2007 (25 pages)
26 June 2007Return made up to 22/05/07; no change of members (8 pages)
26 June 2007Return made up to 22/05/07; no change of members (8 pages)
24 May 2007Full accounts made up to 31 December 2006 (19 pages)
24 May 2007Full accounts made up to 31 December 2006 (19 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
13 June 2006Return made up to 22/05/06; full list of members (8 pages)
13 June 2006Return made up to 22/05/06; full list of members (8 pages)
28 March 2006Full accounts made up to 31 December 2005 (21 pages)
28 March 2006Full accounts made up to 31 December 2005 (21 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
22 June 2005Full accounts made up to 31 December 2004 (20 pages)
22 June 2005Full accounts made up to 31 December 2004 (20 pages)
22 June 2005Return made up to 22/05/05; full list of members (8 pages)
22 June 2005Return made up to 22/05/05; full list of members (8 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Return made up to 22/05/04; full list of members (8 pages)
27 May 2004Return made up to 22/05/04; full list of members (8 pages)
23 April 2004Full accounts made up to 31 December 2003 (21 pages)
23 April 2004Full accounts made up to 31 December 2003 (21 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
10 June 2003Return made up to 22/05/03; full list of members (8 pages)
10 June 2003Return made up to 22/05/03; full list of members (8 pages)
25 April 2003Full accounts made up to 31 December 2002 (20 pages)
25 April 2003Full accounts made up to 31 December 2002 (20 pages)
19 March 2003Company name changed S.wernick & sons LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003Company name changed S.wernick & sons LIMITED\certificate issued on 19/03/03 (2 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/02
(8 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/02
(8 pages)
15 May 2002Full accounts made up to 31 December 2001 (20 pages)
15 May 2002Full accounts made up to 31 December 2001 (20 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 May 2001Full accounts made up to 31 December 2000 (16 pages)
16 May 2001Full accounts made up to 31 December 2000 (16 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 22/05/00; full list of members (7 pages)
6 June 2000Return made up to 22/05/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (13 pages)
11 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
12 November 1999Declaration of assistance for shares acquisition (7 pages)
12 November 1999Declaration of assistance for shares acquisition (7 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
20 August 1999Full accounts made up to 31 December 1998 (12 pages)
20 August 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Particulars of mortgage/charge (8 pages)
26 July 1999Particulars of mortgage/charge (8 pages)
21 June 1999Return made up to 22/05/99; full list of members (8 pages)
21 June 1999Return made up to 22/05/99; full list of members (8 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
23 September 1998Particulars of mortgage/charge (4 pages)
23 September 1998Particulars of mortgage/charge (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 22/05/98; no change of members (6 pages)
9 June 1998Return made up to 22/05/98; no change of members (6 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
27 September 1997Particulars of mortgage/charge (4 pages)
27 September 1997Particulars of mortgage/charge (4 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
22 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1996Return made up to 22/05/96; full list of members (8 pages)
20 June 1996Return made up to 22/05/96; full list of members (8 pages)
13 June 1996Full accounts made up to 31 December 1995 (11 pages)
13 June 1996Full accounts made up to 31 December 1995 (11 pages)
3 August 1995Full accounts made up to 31 December 1994 (10 pages)
3 August 1995Full accounts made up to 31 December 1994 (10 pages)
19 June 1995Return made up to 22/05/95; no change of members (6 pages)
19 June 1995Return made up to 22/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
25 June 1992Full accounts made up to 31 December 1991 (10 pages)
8 November 1991Full accounts made up to 31 December 1990 (10 pages)
10 September 1990Full accounts made up to 31 December 1989 (10 pages)
6 July 1946Incorporation (14 pages)
6 July 1946Incorporation (14 pages)